Name: | MIZUNO USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2007 (18 years ago) |
Entity Number: | 3546809 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 3155 Northwoods Pkwy, Peachtree Corners, GA, United States, 30071 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
OSAMU SANO | Chief Executive Officer | 3155 NORTHWOODS PKWY, PEACHTREE CORNERS, GA, United States, 30071 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-20 | 2023-07-20 | Address | 4925 AVALON RIDGE PKWY, PEACHTREE CORNERS, GA, 30071, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2023-07-20 | Address | 3155 NORTHWOODS PKWY, PEACHTREE CORNERS, GA, 30071, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2023-07-20 | Address | 4925 AVALON RIDGE PARKWAY, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer) |
2019-07-11 | 2023-07-20 | Address | 4925 AVALON RIDGE PARKWAY, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer) |
2018-04-03 | 2023-07-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-04-03 | 2023-07-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-31 | 2019-07-11 | Address | 4925 AVALON RIDGE PARKWAY, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer) |
2009-07-22 | 2017-07-31 | Address | 4925 AVALON RIDGE PARKWAY, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer) |
2007-07-23 | 2018-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-07-23 | 2018-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720002683 | 2023-07-20 | BIENNIAL STATEMENT | 2023-07-01 |
210722000585 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
190711060377 | 2019-07-11 | BIENNIAL STATEMENT | 2019-07-01 |
180403000273 | 2018-04-03 | CERTIFICATE OF CHANGE | 2018-04-03 |
170731006247 | 2017-07-31 | BIENNIAL STATEMENT | 2017-07-01 |
150806006136 | 2015-08-06 | BIENNIAL STATEMENT | 2015-07-01 |
130807002069 | 2013-08-07 | BIENNIAL STATEMENT | 2013-07-01 |
110803002117 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090722002486 | 2009-07-22 | BIENNIAL STATEMENT | 2009-07-01 |
070723000851 | 2007-07-23 | APPLICATION OF AUTHORITY | 2007-07-23 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0406180 | Patent | 2004-04-21 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | IZZO GOLF INC. |
Role | Plaintiff |
Name | MIZUNO USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2009-05-13 |
Termination Date | 2011-05-27 |
Date Issue Joined | 2009-07-06 |
Pretrial Conference Date | 2009-07-21 |
Section | 1121 |
Status | Terminated |
Parties
Name | BIRMINGHAM, |
Role | Plaintiff |
Name | MIZUNO USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-04-04 |
Termination Date | 2019-06-25 |
Date Issue Joined | 2019-04-30 |
Section | 1331 |
Status | Terminated |
Parties
Name | FIGUEROA |
Role | Plaintiff |
Name | MIZUNO USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 451000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2017-10-10 |
Termination Date | 2017-11-14 |
Date Issue Joined | 2017-10-31 |
Section | 1332 |
Status | Terminated |
Parties
Name | ACTIVE MEDIA SERVICES, INC. |
Role | Plaintiff |
Name | MIZUNO USA, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State